- Company Overview for LEO CLEANING CO LTD (06081557)
- Filing history for LEO CLEANING CO LTD (06081557)
- People for LEO CLEANING CO LTD (06081557)
- Insolvency for LEO CLEANING CO LTD (06081557)
- More for LEO CLEANING CO LTD (06081557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidators | |
16 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2016 | |
09 Apr 2015 | AD01 | Registered office address changed from 20 Falcon House Springfield Lane London NW6 5UD to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 9 April 2015 | |
07 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Orlando Mari on 2 March 2014 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 May 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from Prosper Business Centre Room 3-4 146-154 Kilburn High Road London NW6 4JD on 11 May 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 May 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 May 2009 | 363a | Return made up to 05/02/09; no change of members | |
13 Nov 2008 | AA | Accounts for a dormant company made up to 29 February 2008 |